Dynamic Flow Technologies Limited

DataGardener
dissolved
Unknown

Dynamic Flow Technologies Limited

07010201Private Limited With Share Capital

81 Burton Road, Derby, Derbyshire, DE11TJ
Incorporated

05/09/2009

Company Age

16 years

Directors

4

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Dynamic Flow Technologies Limited (07010201) is a private limited with share capital incorporated on 05/09/2009 (16 years old) and registered in derbyshire, DE11TJ. The company operates under SIC code 74909 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 05/09/2009
DE11TJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

33

Shareholders

1

Patents

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

46
Gazette Dissolved Voluntary
Category:Gazette
Date:04-07-2023
Gazette Notice Voluntary
Category:Gazette
Date:18-04-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2019
Capital Allotment Shares
Category:Capital
Date:03-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2018
Capital Allotment Shares
Category:Capital
Date:20-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2018
Resolution
Category:Resolution
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2017
Capital Alter Shares Subdivision
Category:Capital
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2010
Capital Allotment Shares
Category:Capital
Date:09-02-2010
Incorporation Company
Category:Incorporation
Date:05-09-2009

Innovate Grants

2

This company received a grant of £99500.0 for Waste Water Meter. The project started on 01/09/2012 and ended on 31/08/2013.

This company received a grant of £160142.0 for Waste Water Meter. The project started on 01/10/2013 and ended on 30/04/2015.

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date14/03/2022
Latest Accounts30/09/2021

Trading Addresses

81 Burton Road, Derby, DE11TJRegistered
Loughborough Technology Centre, Unit 1 Des19Ncor, Epinal Way, Loughborough, Leicestershire, LE113GE

Contact

81 Burton Road, Derby, Derbyshire, DE11TJ